Hampstead Garden Suburb
London
NW11 7DX
Director Name | Stephen Solomon Lever |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Allandale Avenue London N3 3PJ |
Secretary Name | Stephen Solomon Lever |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Allandale Avenue London N3 3PJ |
Registered Address | 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,180,029 |
Gross Profit | £2,483,050 |
Net Worth | £16,927 |
Cash | £606,481 |
Current Liabilities | £1,509,148 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 May 2006 | Dissolved (1 page) |
---|---|
6 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2002 | Liquidators statement of receipts and payments (9 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page) |
6 March 2001 | Appointment of a voluntary liquidator (1 page) |
6 March 2001 | Statement of affairs (17 pages) |
6 March 2001 | Resolutions
|
6 February 2001 | Registered office changed on 06/02/01 from: 26 seymour street london W1H 5HD (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Full accounts made up to 29 February 2000 (17 pages) |
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (18 pages) |
11 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
16 June 1997 | Accounts for a medium company made up to 28 February 1997 (18 pages) |
2 January 1997 | Accounts for a medium company made up to 29 February 1996 (19 pages) |
17 July 1996 | Return made up to 30/05/96; full list of members
|
8 March 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1995 | Accounts for a medium company made up to 28 February 1995 (18 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london, W1M 5FU (1 page) |